Search icon

GOTHAM AMALGAMATED SMURFIT AND FORGING LLC - Florida Company Profile

Company Details

Entity Name: GOTHAM AMALGAMATED SMURFIT AND FORGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTHAM AMALGAMATED SMURFIT AND FORGING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2014 (11 years ago)
Document Number: L14000072346
FEI/EIN Number 46-5580458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL, 33140, US
Mail Address: 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES HERRERA MARTHA Authorized Member 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL, 33140
REYES HERRERA MARTHA President 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL, 33140
REYES HERRERA MARTHA Secretary 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL, 33140
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-01-11 4925 COLLINS AVE., UNIT 12G, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 135 SAN LORENZO AVE., PH 840, CORAL GABLES, FL 33146-1513 -
REGISTERED AGENT NAME CHANGED 2018-03-01 EXCELSIOR CORPORATE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State